Search icon

LANDIS PLASTICS INC.

Branch

Company Details

Name: LANDIS PLASTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1994 (31 years ago)
Date of dissolution: 09 Oct 2008
Branch of: LANDIS PLASTICS INC., Illinois (Company Number CORP_34169675)
Entity Number: 1822153
ZIP code: 10001
County: Onondaga
Place of Formation: Illinois
Principal Address: 101 OAKLEY ST, EVANSVILLE, IN, United States, 47710
Address: LANDIS PLASTIC INC, 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent LANDIS PLASTIC INC, 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IRA G BOOTS Chief Executive Officer 101 OAKLEY ST, EVANSVILLE, IN, United States, 47710

History

Start date End date Type Value
2004-05-21 2004-06-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-05-14 2004-06-22 Address 10800 CENTRAL AVE, CHICAGO RIDGE, IL, 60415, USA (Type of address: Chief Executive Officer)
1996-05-14 2004-06-22 Address 10800 CENTRAL AVE, CHICAGO RIDGE, IL, 60415, USA (Type of address: Principal Executive Office)
1994-05-19 2004-05-21 Address 10800 CENTRAL AVE., CHICAGO RIDGE, IL, 60415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081009000463 2008-10-09 CERTIFICATE OF TERMINATION 2008-10-09
080625002630 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060516003894 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040622002776 2004-06-22 BIENNIAL STATEMENT 2004-05-01
040521000896 2004-05-21 CERTIFICATE OF CHANGE 2004-05-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
1500 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-08
Type:
Planned
Address:
1500 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-08
Type:
Planned
Address:
1500 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-10-16
Type:
Complaint
Address:
1500 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-04-11
Type:
Planned
Address:
1500 MILTON AVE., SOLVAY, NY, 13209
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT COM
Party Role:
Plaintiff
Party Name:
LANDIS PLASTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT COM
Party Role:
Plaintiff
Party Name:
LANDIS PLASTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DUNBAR
Party Role:
Plaintiff
Party Name:
LANDIS PLASTICS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State